Company NameWorkman McColl Taxis Ltd.
DirectorMark James McColl
Company StatusActive
Company NumberSC288948
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark James McColl
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleTaxi
Country of ResidenceScotland
Correspondence Address44/3 Barnton Park Avenue
Edinburgh
EH4 6EJ
Scotland
Secretary NameMr Mark James McColl
NationalityBritish
StatusCurrent
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/3 Barnton Park Avenue
Edinburgh
EH4 6EJ
Scotland
Director NameJohn Butler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleRetired
Correspondence Address1/5 Hampton Terrace
Edinburgh
Midlothian
EH12 5JD
Scotland
Director NameStuart James Workman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address6 Dumyat Road
Alva
Clackmannanshire
FK12 5NN
Scotland
Secretary NameStuart James Workman
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address6 Dumyat Road
Alva
Clackmannanshire
FK12 5NN
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2011)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2011)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
Merseyside
L3 7DL
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2007)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.jenmccoll.com

Location

Registered Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Louise Mccoll
50.00%
Ordinary
1 at £1Mark James Mccoll
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

10 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of John Cowe as a director (1 page)
30 August 2011Termination of appointment of John Cowe as a director (1 page)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Damian Farrell as a director (1 page)
30 August 2011Termination of appointment of Damian Farrell as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 September 2009Return made up to 16/08/09; full list of members (10 pages)
8 September 2009Return made up to 16/08/09; full list of members (10 pages)
3 October 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
3 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
3 October 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
3 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
27 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
22 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
16 August 2005Incorporation (15 pages)
16 August 2005Incorporation (15 pages)